Search icon

REID STORES, INC.

Company Details

Name: REID STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1966 (59 years ago)
Entity Number: 199622
ZIP code: 14094
County: Cattaraugus
Place of Formation: New York
Address: 100 W Genesee St, PO Box 987, Lockport, NY, United States, 14094
Principal Address: 100 W GENESEE ST, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAUL D REID Chief Executive Officer 100 W GENESEE ST, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
REID STORES, INC. DOS Process Agent 100 W Genesee St, PO Box 987, Lockport, NY, United States, 14094

Licenses

Number Type Date Last renew date End date Address Description
727952 Retail grocery store No data No data No data 2 PENNSYLVANIA AVE, FRIENDSHIP, NY, 14739 No data
025267 Retail grocery store No data No data No data 5255 RT 19, BELMONT, NY, 14813 No data
040208 Retail grocery store No data No data No data 105 ROCK CITY ST, LITTLE VALLEY, NY, 14755 No data
040334 Retail grocery store No data No data No data 3511 RT 16, HINSDALE, NY, 14743 No data
060310 Retail grocery store No data No data No data 14 N ERIE ST, MAYVILLE, NY, 14757 No data
060317 Retail grocery store No data No data No data 42-50 E MAIN ST, FREDONIA, NY, 14063 No data
060319 Retail grocery store No data No data No data 106 CENTRAL AVE, DUNKIRK, NY, 14048 No data
060370 Retail grocery store No data No data No data 116 E MAIN ST, FALCONER, NY, 14733 No data
060371 Retail grocery store No data No data No data 128 E MAIN ST, WESTFIELD, NY, 14787 No data
142491 Retail grocery store No data No data No data 6 E MAIN ST, SPRINGVILLE, NY, 14141 No data

History

Start date End date Type Value
2024-02-12 2024-12-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-02-12 2024-02-12 Address 100 W GENESEE ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-02-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2021-12-06 2023-06-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2004-09-20 2024-02-12 Address 100 W GENESEE ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2004-09-20 2024-02-12 Address 100 W GENESEE ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-01-21 2004-09-20 Address OLEAN HINSDALE HWY, HINSDALE, NY, 14743, USA (Type of address: Chief Executive Officer)
1993-01-21 2004-09-20 Address OLEAN HINSDALE HWY, HINSDALE, NY, 14743, USA (Type of address: Principal Executive Office)
1993-01-21 2004-09-20 Address OLEAN HINSDALE HWY, HINSDALE, NY, 14743, USA (Type of address: Service of Process)
1966-06-17 1993-01-21 Address NO ADDRESS STATED, HINSDALE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212000101 2024-02-12 BIENNIAL STATEMENT 2024-02-12
200611060177 2020-06-11 BIENNIAL STATEMENT 2020-06-01
180604008209 2018-06-04 BIENNIAL STATEMENT 2018-06-01
170308006266 2017-03-08 BIENNIAL STATEMENT 2016-06-01
120605006586 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100701002362 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080610002363 2008-06-10 BIENNIAL STATEMENT 2008-06-01
061222000589 2006-12-22 CERTIFICATE OF AMENDMENT 2006-12-22
060609002285 2006-06-09 BIENNIAL STATEMENT 2006-06-01
051004000719 2005-10-04 CERTIFICATE OF MERGER 2005-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-25 CROSBYS 40063 1 KENDALL ST, CLIFTON SPRINGS, Ontario, NY, 14432 A Food Inspection Department of Agriculture and Markets No data
2024-07-24 CROSBYS 40060 6090 STATE RT 96, FARMINGTON, Ontario, NY, 14425 A Food Inspection Department of Agriculture and Markets No data
2024-07-23 CROSBYS 40002 35 STATE ST, HOLLEY, Orleans, NY, 14470 A Food Inspection Department of Agriculture and Markets No data
2024-07-16 CROSBYS 40066 99 S MAIN ST, AVOCA, Steuben, NY, 14809 B Food Inspection Department of Agriculture and Markets 14B - Three live flies are observed in the food preparation area.
2024-07-16 CROSBYS 40014 1651 QUAKER RD, BARKER, Niagara, NY, 14012 A Food Inspection Department of Agriculture and Markets No data
2024-07-05 CROSBYS #40098 10 WEST AVE, LYNDONVILLE, Orleans, NY, 14098 A Food Inspection Department of Agriculture and Markets No data
2024-07-03 CROSBYS 40030 3018 MAIN ST, CALEDONIA, Livingston, NY, 14423 A Food Inspection Department of Agriculture and Markets No data
2024-07-02 CROSBYS #40104 4220 SHERIDAN DR, BUFFALO, Erie, NY, 14221 A Food Inspection Department of Agriculture and Markets No data
2024-06-27 CROSBYS 40075 916 RTE 244, ALFRED STATION, Allegany, NY, 14803 A Food Inspection Department of Agriculture and Markets No data
2024-06-25 CROSBYS 40090 66 GENESEE ST, CUBA, Allegany, NY, 14727 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6115817205 2020-04-27 0296 PPP 100 West Genesee Street, Lockport, NY, 14094
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 851600
Loan Approval Amount (current) 851600
Undisbursed Amount 0
Franchise Name Exxon-Mobil Oil Corporation - PMPA Franchise Agreement (Global Companies LLC Assignment )
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 131
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 860955.93
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State